ENODIS INVESTMENTS LIMITED
NEWCASTLE UPON TYNE BERISFORD INVESTMENTS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX
Company number 00455541
Status Active
Incorporation Date 15 June 1948
Company Type Private Limited Company
Address ST ANN'S WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Termination of appointment of Maurice Delon Jones as a director on 1 February 2017; Confirmation statement made on 12 January 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of ENODIS INVESTMENTS LIMITED are www.enodisinvestments.co.uk, and www.enodis-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eight months. Enodis Investments Limited is a Private Limited Company. The company registration number is 00455541. Enodis Investments Limited has been working since 15 June 1948. The present status of the company is Active. The registered address of Enodis Investments Limited is St Ann S Wharf 112 Quayside Newcastle Upon Tyne Ne1 3dx. . PRIMA SECRETARY LIMITED is a Secretary of the company. GRAY, Adrian David is a Director of the company. VEAL, Graham Philip Brisley is a Director of the company. Secretary HOOPER, David Ross has been resigned. Director BLADES, Kevin Nicholas has been resigned. Director BOWKETT, Alan John has been resigned. Director CUTHBERTSON, George Brian has been resigned. Director DOERR, Thomas has been resigned. Director FINDLER, Jonathan Paul has been resigned. Director GORDON, Alastair Neil has been resigned. Director HOOPER, David Ross has been resigned. Director JONES, Maurice Delon has been resigned. Director KACHMER, Michael James has been resigned. Director LEE, Paul Allan has been resigned. Director MITCHELL, Graham Ramsay has been resigned. Director NOBLE, Andrew Villiers has been resigned. Nominee Director O'CONNOR, Patrick Finbarr has been resigned. Director WINTON, Adam Howard has been resigned. Director BERISFORD (OVERSEAS) LIMITED has been resigned. Director S & W BERISFORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRIMA SECRETARY LIMITED
Appointed Date: 20 March 2009

Director
GRAY, Adrian David
Appointed Date: 01 October 2009
63 years old

Director
VEAL, Graham Philip Brisley
Appointed Date: 30 September 2010
68 years old

Resigned Directors

Secretary
HOOPER, David Ross
Resigned: 30 January 2009

Director
BLADES, Kevin Nicholas
Resigned: 30 September 2010
Appointed Date: 30 January 2009
68 years old

Director
BOWKETT, Alan John
Resigned: 13 May 1999
75 years old

Director
CUTHBERTSON, George Brian
Resigned: 12 June 2000
Appointed Date: 30 June 1993
72 years old

Director
DOERR, Thomas
Resigned: 01 October 2009
Appointed Date: 30 January 2009
51 years old

Director
FINDLER, Jonathan Paul
Resigned: 03 July 2000
Appointed Date: 17 June 1999
73 years old

Director
GORDON, Alastair Neil
Resigned: 21 July 1994
75 years old

Director
HOOPER, David Ross
Resigned: 30 January 2009
Appointed Date: 26 June 2006
77 years old

Director
JONES, Maurice Delon
Resigned: 01 February 2017
Appointed Date: 30 January 2009
66 years old

Director
KACHMER, Michael James
Resigned: 03 April 2013
Appointed Date: 30 January 2009
67 years old

Director
LEE, Paul Allan
Resigned: 01 August 2003
Appointed Date: 12 June 2000
62 years old

Director
MITCHELL, Graham Ramsay
Resigned: 17 May 1994
Appointed Date: 26 April 1994
63 years old

Director
NOBLE, Andrew Villiers
Resigned: 30 June 1993
78 years old

Nominee Director
O'CONNOR, Patrick Finbarr
Resigned: 30 April 1996
82 years old

Director
WINTON, Adam Howard
Resigned: 30 June 1993
64 years old

Director
BERISFORD (OVERSEAS) LIMITED
Resigned: 21 April 2008
Appointed Date: 24 October 1995

Director
S & W BERISFORD LIMITED
Resigned: 30 January 2009
Appointed Date: 24 October 1995

Persons With Significant Control

Enodis Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Enodis Property Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENODIS INVESTMENTS LIMITED Events

14 Feb 2017
Termination of appointment of Maurice Delon Jones as a director on 1 February 2017
18 Jan 2017
Confirmation statement made on 12 January 2017 with updates
29 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
29 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Dec 2016
Compulsory strike-off action has been discontinued
...
... and 205 more events
07 Apr 1987
Return made up to 14/12/86; full list of members

15 Aug 1986
Accounts for a dormant company made up to 30 September 1985

12 Aug 1965
Alter mem and arts
13 Jul 1956
Company name changed\certificate issued on 13/07/56
15 Jun 1948
Certificate of incorporation

ENODIS INVESTMENTS LIMITED Charges

11 April 2002
Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002
Delivered: 25 April 2002
Status: Satisfied on 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)
Description: The f/h property 13 lower bristol road bath t/n AV190171…
20 February 2002
Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent
Delivered: 8 March 2002
Status: Satisfied on 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)
Description: Fixed and floating charges over the undertaking and all…
22 November 2001
Security agreement between the chargor and the royal bank of scotland the (facility agent)
Delivered: 30 November 2001
Status: Satisfied on 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1993
Supplemental debenture
Delivered: 20 September 1993
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a bredbury industrial park stockport t/n…
1 November 1991
Deed of amendment
Delivered: 15 November 1991
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1991
Debenture
Delivered: 14 October 1991
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: All that f/h land and buildings south side of bulsbrook…
9 October 1991
Debenture
Delivered: 14 October 1991
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: All f/h land and buildings south side of bulsbrook road…
30 July 1991
Supplemental debenture
Delivered: 11 February 1992
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: Units 51, 52, 53, 54, 56 and 57 the maltings, bath street…
30 July 1991
Supplemental debenture
Delivered: 11 February 1992
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: Units 51, 52, 53, 54, 56, and 57 the maltings, bath street…
26 September 1990
Debenture
Delivered: 9 October 1990
Status: Satisfied on 30 January 1993
Persons entitled: National Westminster Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
21 September 1990
Debenture
Delivered: 9 October 1990
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
9 February 1990
Legal mortgage
Delivered: 21 October 1991
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: 13 lower bristol road, avon bath title no av 190171.
15 July 1988
Legal mortgage
Delivered: 21 October 1991
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: Land on the north & south side of lower bristol road bath…